Company NamePeritas Associates Ltd
DirectorAde Akinlaja
Company StatusActive
Company Number08715274
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85600Educational support services
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Ade Akinlaja
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleActuarial Analyst
Country of ResidenceEngland
Correspondence Address7 Fenton Close
Redhill
RH1 4BW
Secretary NameMr Emmanuel Ayodele Akinlaja
StatusResigned
Appointed04 October 2014(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2022)
RoleCompany Director
Correspondence Address20 Norwich Road
London
E7 9JH

Location

Registered Address142-143 Parrock Street
Gravesend
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

70 at £1Ade Akinlaja
70.00%
Ordinary
30 at £1Emmanuel Ayodele Akinlaja
30.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

12 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
20 August 2019Registered office address changed from 33 Darnley Road Gravesend Kent DA11 0SD England to 142-143 Parrock Street Gravesend DA12 1EY on 20 August 2019 (1 page)
7 June 2019Micro company accounts made up to 31 October 2018 (4 pages)
10 October 2018Register(s) moved to registered inspection location 7 Fenton Close Redhill RH1 4BW (1 page)
10 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
16 October 2017Register inspection address has been changed to 7 Fenton Close Redhill RH1 4BW (1 page)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 October 2017Register inspection address has been changed to 7 Fenton Close Redhill RH1 4BW (1 page)
10 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 November 2015Registered office address changed from 7 Fenton Close Redhill Surrey RH1 4BW to 33 Darnley Road Gravesend Kent DA11 0SD on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 7 Fenton Close Redhill Surrey RH1 4BW to 33 Darnley Road Gravesend Kent DA11 0SD on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 7 Fenton Close Redhill Surrey RH1 4BW to 33 Darnley Road Gravesend Kent DA11 0SD on 2 November 2015 (1 page)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Appointment of Mr Emmanuel Ayodele Akinlaja as a secretary on 4 October 2014 (2 pages)
30 October 2015Appointment of Mr Emmanuel Ayodele Akinlaja as a secretary on 4 October 2014 (2 pages)
30 October 2015Appointment of Mr Emmanuel Ayodele Akinlaja as a secretary on 4 October 2014 (2 pages)
7 May 2015Statement of capital following an allotment of shares on 4 October 2014
  • GBP 100
(3 pages)
7 May 2015Statement of capital following an allotment of shares on 4 October 2014
  • GBP 100
(3 pages)
7 May 2015Statement of capital following an allotment of shares on 4 October 2014
  • GBP 100
(3 pages)
6 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(3 pages)
4 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(3 pages)
4 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(3 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 1
(20 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 1
(20 pages)